Company NameTrafalgar Property Nominee Limited
Company StatusDissolved
Company Number07151181
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Robert Chicken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Simon Andrew Gould
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Monton Road
Eccles
Great Manchester
M30 9PN
Director NamePaul Mark Simon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Monton Road
Eccles
Great Manchester
M30 9PN
Director NameMr Andrew Arthur Waugh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressVictoria Buildings 9-13 Silver Street
Bury
Lancs
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(6 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(6 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(6 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
12 April 2011Director's details changed for Mr Andrew Arthur Waugh on 1 February 2011 (2 pages)
12 April 2011Director's details changed for Stephen Robert Chicken on 1 February 2011 (2 pages)
12 April 2011Director's details changed for Mr Andrew Arthur Waugh on 1 February 2011 (2 pages)
12 April 2011Director's details changed for Stephen Robert Chicken on 1 February 2011 (2 pages)
12 April 2011Director's details changed for Stephen Robert Chicken on 1 February 2011 (2 pages)
12 April 2011Director's details changed for Mr Andrew Arthur Waugh on 1 February 2011 (2 pages)
18 February 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
18 February 2010Appointment of Stephen Robert Chicken as a director (3 pages)
18 February 2010Termination of appointment of Roger Hart as a director (2 pages)
18 February 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
18 February 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 February 2010Appointment of Simon Andrew Gould as a director (3 pages)
18 February 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 18 February 2010 (2 pages)
18 February 2010Appointment of Paul Mark Simon as a director (3 pages)
18 February 2010Termination of appointment of Roger Hart as a director (2 pages)
18 February 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 February 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 18 February 2010 (2 pages)
18 February 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
18 February 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
18 February 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
18 February 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
18 February 2010Appointment of Andrew Arthur Waugh as a director (3 pages)
18 February 2010Appointment of Simon Andrew Gould as a director (3 pages)
18 February 2010Appointment of Paul Mark Simon as a director (3 pages)
18 February 2010Appointment of Stephen Robert Chicken as a director (3 pages)
18 February 2010Appointment of Andrew Arthur Waugh as a director (3 pages)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)